Search icon

EAST LAKE, LLC - Florida Company Profile

Company Details

Entity Name: EAST LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST LAKE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1999 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: L99000009160
FEI/EIN Number 593618221

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33 Oscar Hill Rd, Tarpon Springs, FL, 34689, US
Mail Address: P.O. BOX 39, TARPON SPRINGS, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C & M LOWE FAMILY LTD PARTNERSHIP Auth P.O. BOX 39, TARPON SPRINGS, FL, 34688
LOWE MICHAEL J Authorized Member 10 DODECANESE BLVD., TARPON SPRINGS, FL, 34689
LOWE TIMOTHY R Authorized Member 10 DODECANESE BLVD., TARPON SPRINGS, FL, 34689
LOWE SCOTT J Authorized Member 10 DODECANESE BLVD., TARPON SPRINGS, FL, 34689
LOWE JEFFREY M Authorized Member 10 DODECANESE BLVD., TARPON SPRINGS, FL, 34689
HOLCOMB VICTOR W Agent 3203 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 33 Oscar Hill Rd, Tarpon Springs, FL 34689 -
LC AMENDMENT 2016-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3203 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2008-08-15 33 Oscar Hill Rd, Tarpon Springs, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
LC Amendment 2016-05-09
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State